- Company Overview for BEAUQUEST LIMITED (04935241)
- Filing history for BEAUQUEST LIMITED (04935241)
- People for BEAUQUEST LIMITED (04935241)
- Charges for BEAUQUEST LIMITED (04935241)
- Insolvency for BEAUQUEST LIMITED (04935241)
- More for BEAUQUEST LIMITED (04935241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2011 | AP03 | Appointment of Mr David Albella Perez as a secretary | |
15 Feb 2011 | TM02 | Termination of appointment of David Kent as a secretary | |
22 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Stephen Austen on 5 November 2010 | |
24 Sep 2010 | TM01 | Termination of appointment of Owen Crinnigan as a director | |
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2008
|
|
04 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr David Kent on 16 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Michael Neill Rae on 16 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Stephen Austen on 16 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Owen William Crinnigan on 16 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Alan Lorrimer on 16 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Steven Paul Seymour on 16 October 2009 | |
24 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
17 Aug 2009 | 88(2) | Ad 22/06/09\gbp si 40000@0.4=16000\gbp ic 194000/210000\ | |
03 Dec 2008 | SH20 | Statement by directors | |
03 Dec 2008 | MISC | Memorandum of capital -processed 03/12/08. reducing iss capital to £194,000 (485000 @ 40P). Also reducing auth cap | |
03 Dec 2008 | CAP-SS | Solvency statement dated 21/11/08 | |
03 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
28 Jul 2008 | AA | Accounts for a small company made up to 31 October 2007 |